California Coastal Commission
This has been updated at 7:45 a.m., Friday, April 11, 2008.
3.
DEPUTY
DIRECTOR’S REPORT. Report by Deputy Director on
permit waivers, emergency
permits, immaterial amendments & extensions, LCP matters not
requiring
public hearings, and on comments from the public. For specific
information
contact the Commission’s San Francisco office at (415)
904-5260.
3.5. ADMINISTRATIVE PERMIT APPLICATIONS.
a.
Application
No. 2-07-23 (Krevans, Marin Co.) Application of Rachel
Krevans to demolish
and reconstruct single-family home on existing footprint and construct
various
improvements including new facades and rooflines reducing maximum
height of
residence from 23.5 ft. to 23 ft., hot tub, exterior staircase, new
234-sq. ft.
decking, and 20 (32” x 62”) photovoltaic array
panels on roof of garage, and
remove 6,572 sq. ft. of impervious asphalt driveway with 3,070 sq. ft.
of
decomposed granite, at 12700 Sir Francis Drake Blvd., Inverness, Marin
County.
(RP-SF)
4. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES.
5. NEW APPEALS. See AGENDA CATEGORIES.
a.
Appeal
No. A-3-STC-08-003 (Puffsky LLC, Santa Cruz) Appeal by
Seabright Neighbors
Association, Frederick Street Irregulars, and Patricia Matejcek of City
of Santa
Cruz decision granting permit with conditions to Puffsky LLC for 9 lot
subdivision and development of 9 single-family homes and 3 accessory
dwelling
units, at 170 Frederick Street adjacent to Frederick Street Park and
Santa Cruz
Harbor in the City of Santa Cruz, Santa Cruz County. (SC-SC)
6. COASTAL PERMIT APPLICATIONS. See AGENDA CATEGORIES. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA CATEGORIES) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.
a.
Application No. 3-07-012 (Johnston, Monterey
Co.) Application of Andrew and
Lesley Johnston to demolish 1,949 sq.ft. single family home and
detached garage
and construct 1-story 4,404 sq.ft. single family home with attached
garage,
detached office, covered porches/walkway and related development
including
retaining walls, driveway, underground utilities (2,452 sq.ft.),
including
removal of native and exotic tree, at 1400 Pico Avenue in Asilomar
Dunes area of
Pacific Grove, Monterey County. (MW-SC)
7. REVISED FINDINGS. See AGENDA CATEGORIES.
a.
Appeal
No. A-3-SLO-00-40 (Schneider, San Luis Obispo Co.)
Application of Dennis
Schneider to construct 10,000 sq. ft. single-family home, 2,500 sq. ft.
barn,
and 1.25 miles of access road improvements) on 40.6 acre agricultural
parcel
west of Highway 1 on marine terrace approximately one-half mile south
of China
Harbor and one mile north of Villa Creek Road along the Harmony Coast
in San
Luis Obispo County. (JB-SC)
b.
UCSC
Coastal Long Range Development Plan. University of California
at Santa Cruz
Coastal Long Range Development Plan for expanded Marine Science Campus
on
University’s 100-acre Terrace Point property, allowing up to
approximately
600,000 sq. ft. of new campus facilities (including 340,000 sq. ft. in
new
buildings up to 36-ft in height), mostly in 3 development nodes,
totaling about
34 acres, and provide expanded public access trail system and natural
habitat
restoration and preservation in areas outside of development nodes, at
western
border of Santa Cruz. (DC-SC)
|
c. Appeal No. A-3-SCO-07-015 (Santa Cruz County Redevelopment Agency and Public Works Dept., Santa Cruz Co.) Appeal by Commissioners Wan and Reilly and Charles Paulden from decision of Santa Cruz County granting permit with conditions to Santa Cruz County Redevelopment Agency and Public Works Department to redevelop East Cliff Drive, (between 32nd and 41st Ave.), including drainage, water quality, park, trail and related public recreational improvements, in Pleasure Point portion of unincorporated Live Oak beach area, Santa Cruz County. (DC-SC)
d. Application No. 3-07-019 (Santa Cruz County Redevelopment Agency and Public Works Dept., Santa Cruz Co.) Application of Santa Cruz County’s Redevelopment Agency and Public Works Department to construct full bluff seawalls at two locations seaward of East Cliff Drive (between 32nd and 36th Ave. and at 41st Ave.), to remove abandoned restroom, rip-rap, and rubble on beach, and construct 3 beach and surf access stairways (1 new stairway and 2 replacement stairways), in Pleasure Point portion of unincorporated Live Oak beach area, Santa Cruz County. (DC-SC)
e.
Appeal
No. A-3-MRB-06-064 (Colmer, Morro Bay) Application of Wayne
Colmer to
subdivide 2 parcels (totaling 3.17 acres) into 17 residential parcels
and 1 open
space parcel, and develop 17 homes and related infrastructure, adjacent
to Black
Hill Natural Area portion of Morro Bay State Park, at 485 South Bay
Blvd, Morro
Bay, San Luis Obispo County. (MW-SC)
23. a.
Discussion of Proposition 98
("California Property Owners and
Farmland Protection Act) and possible action by the Commission.
8.
ENERGY,
OCEAN RESOURCES and FEDERAL CONSISTENCY REPORT.
Report by the
Deputy Director on permit waivers, emergency permits, immaterial
amendments
& extensions, negative determinations, matters not requiring
public
hearings, and status report on offshore oil & gas exploration
&
development. For specific information contact the
Commission’s Energy, Ocean
Resources, and Federal Consistency Division office at (415) 904-5240.
9. CONSENT CALENDAR (removed from Regular Calendar). See AGENDA CATEGORIES.
10. DEPUTY DIRECTOR’S REPORT. Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission’s Eureka office at (707) 445-7833.
11.
CONSENT
CALENDAR (removed from Regular Calendar). See AGENDA
CATEGORIES.
12. LOCAL COASTAL PROGRAMS (LCPs). See AGENDA CATEGORIES.
a.
City
of Arcata LCP Amendment No. ARC-MAJ-1-08 (Alliance Meadow PUD, Arcata)
Public hearing and action on request by City of Arcata to amend its
certified
combined Land Use Plan and Zoning Map to redesignate the zoning
designation of
+/- 2.5-acre area comprising 3 parcels ranging in size from 13,440 sq.
ft. to
1.21 acres from Coastal-Residential-Low Density (C-RL) to C-RL with
Planned
Development Combining Zone (C-Rl:PD), situated on the northwest corner
of
intersection of 27th Street with Alliance Road, at Arcata, Humboldt
County. (MBK-E)
b.
City
of Eureka LCP Amendment No. EUR-MAJ-2-7 (C Street). Certification Review.
Concurrence with Executive Director's determination that action by City
of
Eureka, accepting certification of EUR-MAJ-2-07 with modifications, is
legally
adequate. (JB-E)
13. NEW APPEALS. See AGENDA CATEGORIES.
a. Appeal No. A-1-MEN-08-9 (Hoechstetter-Shea, Mendocino Co.) Appeals by Commissioners Shallenberger and Reilly and Sierra Club, Mendocino Group from decision of County of Mendocino granting permit with conditions to Harvey Hoechstetter & Hilary (Lari) Shea for construction of 3,174 sq. ft. single-family home and 933 sq. ft. attached garage, with average-max. height of 13.5-ft. from grade, and installation of wind-powered generator, solar panels, propane tank and septic system (connected to existing water system), at 29801 North Highway One, Westport, Mendocino County. (TST-E) [POSTPONED]
b.
Appeal
No. A-1-MEN-08-15 (Bower Limited Partnership, Mendocino Co.)
Appeals by
Environmental Commons and Lori Hubbart from decision of County of
Mendocino
granting permit with conditions to Bower Limited Partnership for
construction of
285-ft. long retaining wall to connect to proposed 70-ft. long
retaining wall on
adjacent lot to the south (APN 145-261-05), and associated drainage
improvements
including installation of 414-ft. length of drainpipe, storm drain
manhole, and
6-ft. stormwater treatment structure, at 39200 South Highway One,
Gualala,
Mendocino County. (TST-E)
14. COASTAL PERMIT APPLICATIONS. See AGENDA CATEGORIES. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See AGENDA CATEGORIES) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.
a.
Application
No. 1-07-12 (North Coast Railroad Authority, Humboldt Co.)
Application of
North Coast Railroad Authority to repair a total of approximately 3,100
linear
ft. of railroad embankment and associated revetment to prevent flooding
of
adjacent low-lying areas from tidal inundation along the eastern
shoreline of
Humboldt Bay, north of King Salmon, Humboldt County. (RSM-E)
Future Meetings: The next meetings of the Coastal Commission will be May 7-9 in Los Angeles County.
See future agenda items (these are items submitted to the Coastal Commission and could be scheduled on future meeting agendas).